- Company Overview for DIRECT DELIVERY LIMITED (07117394)
- Filing history for DIRECT DELIVERY LIMITED (07117394)
- People for DIRECT DELIVERY LIMITED (07117394)
- Charges for DIRECT DELIVERY LIMITED (07117394)
- More for DIRECT DELIVERY LIMITED (07117394)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2024 | PSC01 | Notification of Lulian Enachescu as a person with significant control on 22 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Kian James Humphreys as a person with significant control on 22 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Kian James Humphreys as a director on 21 November 2024 | |
22 Nov 2024 | AP01 | Appointment of Mr Lulian Enachescu as a director on 21 November 2024 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | AD01 | Registered office address changed from 2nd Floor 25 st. Nicholas Place Leicester LE1 4LD England to 27 st. Cuthberts Street Bedford MK40 3JG on 27 July 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England to 2nd Floor 25 st. Nicholas Place Leicester LE1 4LD on 1 March 2021 | |
29 Apr 2020 | PSC04 | Change of details for a person with significant control | |
04 Mar 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from 201 Bromsgrove Road Hunnington Halesowen B62 0JS England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 4 March 2020 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | AD01 | Registered office address changed from Unit 3 Cherry Tree Road Tibenham Norfolk NR16 1PH to 201 Bromsgrove Road Hunnington Halesowen B62 0JS on 23 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Roger Paul Wickham as a director on 22 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Alistair Mackie as a person with significant control on 22 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Roger Paul Wickham as a person with significant control on 22 January 2019 | |
23 Jan 2019 | PSC01 | Notification of Kian James Humphreys as a person with significant control on 22 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Kian James Humphreys as a director on 22 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates |